About

Registered Number: 02570239
Date of Incorporation: 20/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Established in 1990, Umbermaster Ltd have registered office in Canterbury in Kent. The companies directors are Key, Janis Lynn, Bailey, Nicolette Michelle, Harvey, Craig David, Bailey, David William, Parfitt, Edwin William. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Nicolette Michelle 02 April 2015 - 1
HARVEY, Craig David 10 April 2019 - 1
PARFITT, Edwin William N/A 11 October 1996 1
Secretary Name Appointed Resigned Total Appointments
KEY, Janis Lynn 11 October 1996 - 1
BAILEY, David William N/A 11 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 28 January 2020
AP01 - Appointment of director 21 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 06 February 2017
RP04AR01 - N/A 03 February 2017
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 08 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 22 December 2009
287 - Change in situation or address of Registered Office 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 09 May 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
363s - Annual Return 29 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 10 January 1997
288b - Notice of resignation of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 19 October 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 18 September 1995
287 - Change in situation or address of Registered Office 05 September 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 14 November 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 19 January 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 26 October 1992
395 - Particulars of a mortgage or charge 25 September 1992
363b - Annual Return 08 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1991
RESOLUTIONS - N/A 11 February 1991
288 - N/A 11 February 1991
287 - Change in situation or address of Registered Office 08 February 1991
NEWINC - New incorporation documents 20 December 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.